Search icon

WILLIAM JOHNSON & CO.INC - Florida Company Profile

Headquarter

Company Details

Entity Name: WILLIAM JOHNSON & CO.INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAM JOHNSON & CO.INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 May 2001 (24 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P01000052337
FEI/EIN Number 593718994

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: PO BOX 916354, LONGWOOD, FL, 32791
Mail Address: PO BOX 916354, LONGWOOD, FL, 32791
ZIP code: 32791
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
5206507
State:
NEW YORK

Key Officers & Management

Name Role Address
JOHNSON DEBORAH Director 906 LITTLE BEND RD, ALTAMONTE SPRINGS, FL, 32714
JOHNSON DEBORAH Secretary 906 LITTLE BEND RD, ALTAMONTE SPRINGS, FL, 32714
JOHNSON DEBORAH Treasurer 906 LITTLE BEND RD, ALTAMONTE SPRINGS, FL, 32714
JOHNSON DEBORAH Agent 906 LITTLE BEND RD, ALTAMONTE SPRINGS, FL, 32714
JOHNSON WILLIAM President 906 LITTLE BEND RD, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-07-14 PO BOX 916354, LONGWOOD, FL 32791 -
CHANGE OF MAILING ADDRESS 2003-07-14 PO BOX 916354, LONGWOOD, FL 32791 -
REGISTERED AGENT NAME CHANGED 2003-07-14 JOHNSON, DEBORAH -

Court Cases

Title Case Number Docket Date Status
William Johnson, Petitioner(s) v. State of Florida, Respondent(s) SC2024-0831 2024-06-04 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court 5th District Court of Appeal
5D23-2777;

Parties

Name WILLIAM JOHNSON & CO.INC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name 5DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Volusia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-06
Type Petition
Subtype Petition Filed
Description Petition for Writ of Mandamus *Copy*
On Behalf Of William Johnson
View View File
Docket Date 2024-06-05
Type Disposition
Subtype Orig Proc Dism No Juris Omnibus
Description Petitioner's Petition for Writ of Mandamus is hereby dismissed. This Court's jurisdiction to issue extraordinary writs may not be used to seek review of an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Foley v. State, 969 So. 2d 283 (Fla. 2007); Persaud v. State, 838 So. 2d 529 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Grate v. State, 750 So. 2d 625 (Fla. 1999). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2024-06-05
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2024-06-04
Type Petition
Subtype Petition Filed
Description Petition Filed
On Behalf Of William Johnson
View View File
William Johnson, Petitioner(s) v. State of Florida, Respondent(s) SC2024-0827 2024-06-04 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court 5th District Court of Appeal
5D2023-2777;

Parties

Name WILLIAM JOHNSON & CO.INC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Kaylee Danielle Tatman
Name Hon. Leah Ransbottom Case
Role Judge/Judicial Officer
Status Active
Name 5DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Volusia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-07
Type Notice
Subtype Address Change
Description Notice of Address Change *Mailed disposition to updated address*
On Behalf Of William Johnson
View View File
Docket Date 2024-08-02
Type Disposition
Subtype Prohibition DY
Description The petition for writ of prohibition is hereby denied because Petitioner has failed to demonstrate that a lower court is attempting to act in excess of its jurisdiction. See Mandico v. Taos Constr., Inc., 605 So. 2d 850 (Fla. 1992); English v. McCrary, 348 So. 2d 293 (Fla. 1977). Any motions or other requests for relief are hereby denied. No motion for rehearing will be entertained by this Court.
View View File
Docket Date 2024-06-06
Type Petition
Subtype Petition Filed
Description Petition for Writ of Prohibition *Copy*
On Behalf Of William Johnson
View View File
Docket Date 2024-06-04
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2024-06-04
Type Event
Subtype No Fee Required
Description No Fee Required - 3.850
Docket Date 2024-06-04
Type Petition
Subtype Petition Filed
Description Petition for Writ of Prohibition
On Behalf Of William Johnson
View View File
WILLIAM JOHNSON VS DEPARTMENT OF REVENUE O/B/O MANINA BELL 2D2023-2732 2023-12-19 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Administrative Agency
2001894445

Parties

Name WILLIAM JOHNSON & CO.INC
Role Appellant
Status Active
Name MANINA BELL
Role Appellee
Status Active
Name DEPARTMENT OF REVENUE
Role Appellee
Status Active
Representations Sarah Prieto, A.A.G.
Name DEPARTMENT OF REVENUE, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-02-14
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to satisfy this court's December 20, 2023, fee order.
Docket Date 2024-02-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SLEET, C.J., and CASANUEVA and SILBERMAN
Docket Date 2023-12-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2023-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-19
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of WILLIAM JOHNSON
Docket Date 2023-12-20
Type Order
Subtype Order on Filing Fee
Description dep't of revenue fee order ~ This administrative appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes (2018).Appellant shall forward the required $300.00 filing fee or, if applicable, an orderof the administrative agency finding appellant insolvent pursuant to section 57.081,Florida Statutes, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.To obtain an order of indigency, appellant should direct inquiries to theDepartment of Revenue, Child Support Enforcement, attn: Agency Clerk EurekaJenkins, P.O. Box 8030, Tallahassee, Florida, 32314-8030; phone: 850-617-8611.
William Johnson, Appellant(s), v. State of Florida, Appellee(s). 5D2023-2777 2023-09-08 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-303066-CFDB

Parties

Name WILLIAM JOHNSON & CO.INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Kaylee Danielle Tatman, Office of the Attorney General
Name Hon. Leah R. Case
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-01
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing, Clarification, Certification and Written Opinion; MOT DENIED
View View File
Docket Date 2024-10-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing; Clarification, Certification and Written Opinion; Mailbox 09/04/04
On Behalf Of William Johnson
Docket Date 2024-08-20
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-08-02
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order/Disposition- SC24-0827-- Petition- Prohibition- Denied
Docket Date 2024-07-25
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Order on Motion/Request for Judicial Notice; NTC GRANTED AS TO REQ JUDICIAL NTC; DENIED AS TO REQ TO REQUIRE LT SROA
View View File
Docket Date 2024-07-22
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice; " Notice for Court to take Judicial Notice of its own Files and Records"; Mailbox 06/20/24
On Behalf Of William Johnson
Docket Date 2024-06-05
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Disposition SC24-0831- Petition for Writ of Mandamus is dismissed
Docket Date 2024-06-04
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged of New Case- SC24-0827 Petition for Writ of Prohibition
Docket Date 2024-04-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ MAILBOX 04/04/24
On Behalf Of William Johnson
Docket Date 2024-04-03
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record
Docket Date 2024-03-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ CERT OF SVC 03/15/24
On Behalf Of William Johnson
Docket Date 2024-03-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 5/13; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2024-02-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ MAILBOX 02/21/24
On Behalf Of William Johnson
Docket Date 2024-02-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2024-01-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2024-01-11
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ MAILBOX 1/5/24
On Behalf Of William Johnson
Docket Date 2024-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 2/9; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED. MOTIONS FOR ENLARGED BRIEF ARE DENIED
Docket Date 2023-12-26
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ AMENDED; MAILBOX 12/21/23; DENIED PER 1/3 ORDER
On Behalf Of William Johnson
Docket Date 2023-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED 12/21/23
On Behalf Of William Johnson
Docket Date 2023-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND; MAILBOX 12/15/23
On Behalf Of William Johnson
Docket Date 2023-12-20
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ SECOND; MAILBOX 12/15/22; DENIED PER 1/3 ORDER
On Behalf Of William Johnson
Docket Date 2023-12-15
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ M/ENLARGED BRIEF W/I 10 DAYS
Docket Date 2023-12-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ "MOTON TO REINSTATE APPELLANT'S MOTION FOR ENLARGEMENT OF TIME AND MOTION TO ENLARGE WORD LIMITS OF BRIEF"; MAILBOX 12/06/23
On Behalf Of William Johnson
Docket Date 2023-12-08
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ MOT W/DRAW GRANTED; AA W/IN 30 DYS FILE PRO SE IB...
Docket Date 2023-12-07
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ HUNTER v. STATE
On Behalf Of William Johnson
Docket Date 2023-12-01
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ PRO SE MOT EOT AND MOT ENLARGE WORD LIMITS STRICKEN; AA REPRESENTED BY COUNSEL
Docket Date 2023-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ PRO SE; MAILBOX 11/27/23; STRICKEN PER 12/1 ORDER
Docket Date 2023-11-30
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ PRO SE; MAILBOX 11/27/23; STRICKEN PER 12/1 ORDER
Docket Date 2023-11-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 1001 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-09-19
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ ROA BY 11/27
Docket Date 2023-09-13
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2023-09-11
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ PD APPOINTED
Docket Date 2023-09-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-09-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 9/5/23
On Behalf Of William Johnson
Docket Date 2023-09-08
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
WILLIAM JOHNSON VS STATE OF FLORIDA 5D2023-2612 2023-08-17 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-303066-CFDB

Parties

Name WILLIAM JOHNSON & CO.INC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General, Rebecca Rock McGuigan
Name Hon. Leah R. Case
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-10-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-10-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-10-05
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ AS MOOT
Docket Date 2023-10-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-10-02
Type Response
Subtype Response
Description RESPONSE ~ PER 8/21 ORDER
On Behalf Of State of Florida
Docket Date 2023-08-21
Type Order
Subtype Order to File Response
Description ORD-Response from RS and Judge ~ RESPONSE BY 10/2
Docket Date 2023-08-17
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2023-08-17
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 8/14/2023
On Behalf Of William Johnson
Docket Date 2023-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2003-07-14
ANNUAL REPORT 2002-07-04
Domestic Profit 2001-05-18

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15625
Current Approval Amount:
15625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15759.55
Date Approved:
2021-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1475
Current Approval Amount:
1475
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1480.7
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3018
Current Approval Amount:
3018
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3032.47
Date Approved:
2021-04-12
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20956.84

Date of last update: 03 Jun 2025

Sources: Florida Department of State